AQUATECH ENVIRONMENTAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03835361 |
Category | Private Limited Company |
Incorporated | 02 Sep 1999 |
Age | 24 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
AQUATECH ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 03835361. It was incorporated 24 years, 9 months, 2 days ago, on 02 September 1999. The company address is 7 - 24 Ashland Street, Wolverhampton, WV3 0BN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Change person director company with change date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-02
Officer name: Mr Sukhjinder Singh Gill
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Second filing of confirmation statement with made up date
Date: 10 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-02
Documents
Cessation of a person with significant control
Date: 09 Mar 2022
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-18
Psc name: Sukhjinder Singh Gill
Documents
Notification of a person with significant control
Date: 09 Mar 2022
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hexagonal Holdings Limited
Notification date: 2021-06-18
Documents
Cessation of a person with significant control
Date: 09 Mar 2022
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-18
Psc name: Satinder Kaur Gill
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sukhjinder Gill
Change date: 2021-09-22
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Old address: 7 - 24 Ashland Street Wolverhampton WV3 0PT
New address: 7 - 24 Ashland Street Wolverhampton WV3 0BN
Change date: 2021-04-23
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Change person director company with change date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sukjainder Singh Gill
Change date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Satinder Gill
Appointment date: 2019-09-02
Documents
Termination secretary company with name termination date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harjinder Gill
Termination date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Old address: Unit B2 Eagle Trading Estate Eagle Street Monmore Green Wolverhampton West Midlands WV2 2AQ
Change date: 2010-11-16
Documents
Change person secretary company with change date
Date: 15 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Harjinder Gill
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sukjainder Singh Gill
Change date: 2010-01-01
Documents
Legacy
Date: 29 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 22 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 15/07/05 from: orchard house 49 haling road stafford staffordshire ST19 5DA
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 24 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 31/08/00
Documents
Legacy
Date: 15 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 15/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT 14,LONDON,E14 6FD
Number: | 11288367 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRASHANTI HOUSE,LEICESTER,LE5 3BF
Number: | 11153780 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 PRIORY ROAD,HAMPTON,TW12 2PT
Number: | 11655922 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSITE SECURITY SERVICES LIMITED
47 SPRINGDALE STREET,HUDDERSFIELD,HD1 3NF
Number: | 10404899 |
Status: | ACTIVE |
Category: | Private Limited Company |
JE PSYCHOLOGY SERVICES LIMITED
121 HIGH STREET,BERKHAMSTED,HP4 2DJ
Number: | 10927387 |
Status: | ACTIVE |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 03348513 |
Status: | ACTIVE |
Category: | Private Limited Company |